Search icon

THE ADMIRALTY YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE ADMIRALTY YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 1998 (26 years ago)
Document Number: N26072
FEI/EIN Number 650354767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ADMIRALTY YACHT CLUB INC., 1150 SW CHAPMAN WAY, PALM CITY, FL, 34991, US
Mail Address: ADMIRALTY YACHT CLUB INC., P O BOX 326, PALM CITY, FL, 34991, US
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSICK PATRICK President 1150 SW CHAPMAN WAY #301, PALM CITY, FL, 34990
GRASSICK PATRICK Director 1150 SW CHAPMAN WAY #301, PALM CITY, FL, 34990
Becker Richard J Agent 1160 SW CHAPMAN WAY #203, PALM CITY, FL, 34990
GONNAM GAIL Secretary 1130 SW CHAPMAN WAY #403, PALM CITY, FL, 34990
Placek Richard Boar 1150 SW Chapman Way, Palm City, FL, 34990
GONNAM GAIL Director 1130 SW CHAPMAN WAY #403, PALM CITY, FL, 34990
Becker Richard J Treasurer 1160 SW CHAPMAN WAY, #203, PALM CITY, FL, 349902471
Becker Richard J Director 1160 SW CHAPMAN WAY, #203, PALM CITY, FL, 349902471
ZIELKE, ROGER Vice President 1140 SW CHAPMAN WAY, #411, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Becker, Richard J -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1160 SW CHAPMAN WAY #203, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 ADMIRALTY YACHT CLUB INC., 1150 SW CHAPMAN WAY, PALM CITY, FL 34991 -
CHANGE OF MAILING ADDRESS 1999-02-25 ADMIRALTY YACHT CLUB INC., 1150 SW CHAPMAN WAY, PALM CITY, FL 34991 -
AMENDMENT AND NAME CHANGE 1998-11-06 THE ADMIRALTY YACHT CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-06
Reg. Agent Change 2017-04-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State